Company NameMaybank Properties (Perth)
DirectorsHenry Gordon Stewart and Ian Gordon Stewart
Company StatusActive
Company NumberSC037064
CategoryPrivate Unlimited Company
Incorporation Date8 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHenry Gordon Stewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBonnyrigg
Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
Secretary NameHenry Gordon Stewart
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnyrigg
Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
Director NameIan Gordon Stewart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(43 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameJessie Erskine Stewart
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 22 September 2011)
RoleProperty Manageress
Country of ResidenceScotland
Correspondence Address71 Abbey Road
Scone
Perth
Perthshire
PH2 6LL
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1H.g. Stewart
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

18 May 1989Delivered on: 25 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 county place perth 6 1/2 county place perth.
Outstanding
15 March 1989Delivered on: 29 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 13 milne street, perth bakers buildings, 2ND floor flat 19 milne st, perth first floor house 17 hospital street, perth 1ST floor FLAT55 south methven st, perth dwelling house 23 breadalbane terrace perth.
Outstanding
6 March 1989Delivered on: 14 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four flats at 9 inchaffray street perth, flat at 11 inchaffray street perth.
Outstanding
6 March 1989Delivered on: 14 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-24 south inch place perth.
Outstanding
31 January 1989Delivered on: 13 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Roquelle, 8 primrosehill road, cults, aberdeen.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Spreadex Limited

Classification: A registered charge
Particulars: 87 holburn street, aberdeen.
Outstanding
1 July 1994Delivered on: 15 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the dwellinghouse with the `solum` thereof and ground attached known as no.32 Hilltop road, cults,aberdeen.
Outstanding
9 July 1990Delivered on: 23 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stables bellenden walk milltimber aberdeen.
Outstanding
1 August 1989Delivered on: 21 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 ballantine place, perth.
Outstanding
23 December 1988Delivered on: 9 January 1989
Satisfied on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 albert street aberdeen.
Fully Satisfied
17 May 1988Delivered on: 6 June 1988
Satisfied on: 1 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as "calwood", 52 deeview rd. South, cults, aberdeen.
Fully Satisfied
24 March 1988Delivered on: 4 April 1988
Satisfied on: 9 June 1995
Persons entitled: North of Scotland Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground situated on the north side of ballantine place perth containing 15.744 poles known as 18 ballantine place.
Fully Satisfied
17 December 1993Delivered on: 7 January 1994
Satisfied on: 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 caroline apartments, forbes street, rosemount, aberdeen (south east flat on 3RD floor).
Fully Satisfied
6 December 1993Delivered on: 23 December 1993
Satisfied on: 6 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeastmost flat/third floor/twenty five caroline apartments,forbes street,rosemount,aberdeen.
Fully Satisfied
21 June 1990Delivered on: 9 July 1990
Satisfied on: 1 July 1996
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: £131,000 and all sums due or to become due.
Particulars: The stables bellenden walk milltimber aberdeen.
Fully Satisfied
26 January 1990Delivered on: 5 February 1990
Satisfied on: 9 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 July 1989Delivered on: 20 July 1989
Satisfied on: 19 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 holborn street aberdeen.
Fully Satisfied
9 October 1987Delivered on: 21 October 1987
Satisfied on: 15 December 1993
Persons entitled: North of Scotland Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as "carlownie", 374 north deeside road, cults aberdeen and ground attached.
Fully Satisfied

Filing History

11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Satisfaction of charge SC0370640018 in full (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
5 November 2014Registration of charge SC0370640018, created on 3 November 2014 (6 pages)
5 November 2014Registration of charge SC0370640018, created on 3 November 2014 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Jessie Stewart as a director (1 page)
10 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
20 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Ian Gordon Stewart on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Henry Gordon Stewart on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Jessie Erskine Stewart on 28 January 2010 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
23 April 2007Return made up to 31/12/06; no change of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 November 2005New director appointed (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 March 2004Dec mort/charge * (4 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Return made up to 31/12/99; full list of members (6 pages)
26 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 May 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Dec mort/charge * (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 June 1995Dec mort/charge * (2 pages)
27 June 1968Certificate of re-registration from Limited to Unlimited (1 page)
22 March 1962Company name changed\certificate issued on 22/03/62 (4 pages)
8 December 1961Incorporation (11 pages)